The Creator Store Limited

General information

Name:

The Creator Store Ltd

Office Address:

C/o Gleam Futures Ltd 6th Floor, 60 Charlotte Street W1T 2NU London

Number: 10072753

Incorporation date: 2016-03-18

Dissolution date: 2022-04-12

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The Creator Store came into being in 2016 as a company enlisted under no 10072753, located at W1T 2NU London at C/o Gleam Futures Ltd. Its last known status was dissolved. The Creator Store had been on the market for at least 6 years.

Our data regarding this particular firm's MDs indicates that the last two directors were: Dominic S. and Alfred D. who were appointed to their positions on Thursday 8th December 2016 and Friday 18th March 2016.

Executives who controlled the firm include: Dominic S. had substantial control or influence over the company. Pointless Holdings Limited owned 1/2 or less of company shares and had 1/2 or less of voting rights. This company could have been reached in London at 16 High Holborn, WC1V 6BX and was registered as a PSC under the reg no 010480775. Alfred D. had substantial control or influence over the company.

Trade marks

Trademark UK00003186931
Trademark image:-
Trademark name:THE CREATOR STORE
Status:Registered
Filing date:2016-09-21
Date of entry in register:2016-12-23
Renewal date:2026-09-21
Owner name:THE CREATOR STORE LIMITED
Owner address:48 Charlotte Street, London, United Kingdom, W1T 2NS

Financial data based on annual reports

Company staff

Dominic S.

Role: Director

Appointed: 08 December 2016

Latest update: 11 June 2023

Alfred D.

Role: Director

Appointed: 18 March 2016

Latest update: 11 June 2023

People with significant control

Dominic S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Pointless Holdings Limited
Address: C/O Atoz 16 High Holborn, London, WC1V 6BX, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 010480775
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alfred D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Gleam Group Limited
Address: 2nd Floor Waverley House Noel Street, London, W1F 8GQ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 08901268
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
1/2 or less of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 31 March 2022
Confirmation statement last made up date 17 March 2021
Annual Accounts
Start Date For Period Covered By Report 2016-03-18
End Date For Period Covered By Report 2016-09-30
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 12th, April 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
6
Company Age

Similar companies nearby

Closest companies